EBBFIX LIMITED - BRIDLINGTON


Company Profile Company Filings

Overview

EBBFIX LIMITED is a Private Limited Company from BRIDLINGTON and has the status: Active.
EBBFIX LIMITED was incorporated 28 years ago on 20/10/1995 and has the registered number: 03116406. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

EBBFIX LIMITED - BRIDLINGTON

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MEDINA HOUSE
BRIDLINGTON
EAST YORKSHIRE
YO16 4LZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PHIL TAYLOR Jul 1979 British Director 2007-01-01 CURRENT
MR STEPHEN NORMAN WATTS Secretary 2022-11-30 CURRENT
STEPHEN NORMAN WATTS Oct 1960 British Director 1995-11-30 CURRENT
MARGARET HELEN LEONARD WILKIE Aug 1941 Director 1995-10-27 UNTIL 1997-11-06 RESIGNED
MR DANIEL STEPHEN WATTS May 1990 British Director 2011-03-24 UNTIL 2022-11-30 RESIGNED
CHRISTOPHER EDWARD STAGG May 1944 British Director 2001-12-20 UNTIL 2005-11-18 RESIGNED
MR IAN STUART GARSIDE Mar 1961 English Director 1995-11-08 UNTIL 1998-04-07 RESIGNED
MR DANIEL KEVIN CONNOLLY Aug 1953 British Director 1995-11-30 UNTIL 1995-11-30 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1995-10-20 UNTIL 1995-10-27 RESIGNED
WILLIAM THOMSON WILKIE Mar 1939 British Director 1995-10-27 UNTIL 2001-01-02 RESIGNED
JULIA SARAH FREEMAN Secretary 2001-01-02 UNTIL 2005-10-03 RESIGNED
ELAINE HUGHES Nov 1955 Secretary 1997-11-07 UNTIL 2001-01-02 RESIGNED
RICHARD WILSON Secretary 2005-10-03 UNTIL 2006-11-09 RESIGNED
LAUREN WATTS Nov 1987 Secretary 2006-11-09 UNTIL 2009-10-21 RESIGNED
MARGARET HELEN LEONARD WILKIE Aug 1941 Secretary 1995-10-27 UNTIL 1997-11-06 RESIGNED
MR DANIEL STEPHEN WATTS Secretary 2009-10-21 UNTIL 2022-11-30 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1995-10-20 UNTIL 1995-10-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Alice Connolly 2019-10-01 - 2020-04-05 4/1992 Bridlington   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Daniel Stephen Watts 2016-04-06 - 2022-11-10 5/1990 Bridlington   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Lauren Watts 2016-04-06 - 2016-10-31 9/1987 Bridlington   Ownership of shares 25 to 50 percent
Stephen Norman Watts 2016-04-06 10/1960 Bridlington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PREMIER MODULAR BUILDINGS LIMITED LONDON ... DORMANT 74990 - Non-trading company
ANSCO MODULAR LIMITED NUNEATON Dissolved... TOTAL EXEMPTION SMALL 3663 - Other manufacturing
ADVANCED BUILDING & ENVIRONMENTAL TECHNOLOGIES LIMITED LEEDS Dissolved... UNAUDITED ABRIDGED 43290 - Other construction installation
ANSCO MODULAR BUILDING SYSTEMS LIMITED DRIFFIELD Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
ICS TRADE WINDOWS LIMITED BRIDLINGTON Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
OFFSITE BUILDING SOLUTIONS LIMITED PRESTON ENGLAND Dissolved... MICRO ENTITY 32990 - Other manufacturing n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Ebbfix Limited - Accounts to registrar (filleted) - small 23.2.5 2024-04-13 31-12-2023 £407 equity
Ebbfix Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-20 31-12-2022 £-96,796 equity
Ebbfix Limited - Accounts to registrar (filleted) - small 18.2 2022-10-01 31-12-2021 £-27,241 equity
Ebbfix Limited - Accounts to registrar (filleted) - small 18.2 2021-09-29 31-12-2020 £1,938 Cash £-22,391 equity
Ebbfix Limited - Accounts to registrar (filleted) - small 18.2 2020-12-10 31-12-2019 £2,857 Cash £79,776 equity
Ebbfix Limited - Accounts to registrar (filleted) - small 18.2 2019-10-02 31-12-2018 £4,925 Cash £57,983 equity
Ebbfix Limited - Accounts to registrar (filleted) - small 18.2 2018-09-19 31-12-2017 £5,092 Cash £53,731 equity
Ebbfix Limited - Accounts to registrar - small 17.2 2017-09-28 31-12-2016 £3,372 Cash £35,299 equity
Ebbfix Limited - Abbreviated accounts 16.1 2016-04-17 31-12-2015 £1,130 Cash £31,363 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PASTIMES (HORNSEA) LIMITED BRIDLINGTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARKFOOT HOLIDAY HOMES LIMITED BRIDLINGTON ENGLAND Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
PETRYL PROPERTIES LIMITED BRIDLINGTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PJL WINDOWS & FASCIAS LTD BRIDLINGTON Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
PETER WEGMANN CERAMIC SERVICES LIMITED BRIDLINGTON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PATRICK TRAVES JOINERY LIMITED EAST YORKSHIRE Active TOTAL EXEMPTION FULL 43320 - Joinery installation
PETRYL ENTERPRISES LIMITED BRIDLINGTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PENMAN CONSULTING LIMITED BRIDLINGTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PAUL STUBBS MOTOR SERVICES LIMITED BRIDLINGTON Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
PEACOCK BUSINESS MANAGEMENT LIMITED BRIDLINGTON Active TOTAL EXEMPTION FULL 70221 - Financial management